Search icon

CONNIE GOLDEN SERVICES, INC

Company Details

Entity Name: CONNIE GOLDEN SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000074186
FEI/EIN Number 26-0430444
Address: 520 SW 111TH AVE, 202, PEMBROKE PINES, FL, 33025
Mail Address: 520 SW 111TH AVE, 202, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RANGEL DIOMAR C Agent 520 SW 111TH AVE, PEMBROKE PINES, FL, 33025

President

Name Role Address
RANGEL DIOMAR C President 520 SW 111TH AVE STE 202, PEMBROKE PINES, FL, 33025

Treasurer

Name Role Address
RANGEL DIOMAR C Treasurer 520 SW 111TH AVE STE 202, PEMBROKE PINES, FL, 33025

Director

Name Role Address
RANGEL DIOMAR C Director 520 SW 111TH AVE STE 202, PEMBROKE PINES, FL, 33025
CARDENAS SERGIO Director 520 SW 111TH AVE STE 202, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
CARDENAS SERGIO Vice President 520 SW 111TH AVE STE 202, PEMBROKE PINES, FL, 33025

Secretary

Name Role Address
CARDENAS SERGIO Secretary 520 SW 111TH AVE STE 202, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 520 SW 111TH AVE, 202, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2009-04-09 520 SW 111TH AVE, 202, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 520 SW 111TH AVE, 202, PEMBROKE PINES, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State